Amclad Limited LONDON


Founded in 2016, Amclad, classified under reg no. 10160313 is an active company. Currently registered at Levy Cohen NW6 3QT, London the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 1st Aug 2019 Amclad Limited is no longer carrying the name J & N Properties (halifax).

At present there are 4 directors in the the firm, namely Avishai Z., Omry J. and Shai M. and others. In addition one secretary - Clair S. - is with the company. As of 6 May 2024, there were 4 ex directors - Andrew S., Matthew P. and others listed below. There were no ex secretaries.

Amclad Limited Address / Contact

Office Address Levy Cohen
Office Address2 37 Broadhurst Gardens
Town London
Post code NW6 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10160313
Date of Incorporation Wed, 4th May 2016
Industry Floor and wall covering
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Avishai Z.

Position: Director

Appointed: 14 June 2023

Omry J.

Position: Director

Appointed: 14 June 2023

Clair S.

Position: Secretary

Appointed: 14 June 2023

Shai M.

Position: Director

Appointed: 14 June 2023

Jennifer A.

Position: Director

Appointed: 14 June 2023

Andrew S.

Position: Director

Appointed: 27 September 2019

Resigned: 14 June 2023

Matthew P.

Position: Director

Appointed: 29 March 2017

Resigned: 14 June 2023

Linda P.

Position: Director

Appointed: 29 March 2017

Resigned: 27 September 2019

David A.

Position: Director

Appointed: 04 May 2016

Resigned: 29 March 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As we found, there is Palram Dpl Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jarniamh Holdings Limited that entered Halifax, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 50,01-75% voting rights. This PSC owns 25-50% shares and has 50,01-75% voting rights. Moving on, there is Andrew S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Palram Dpl Limited

Levy Cohen 37 Broadhurst Gardens, London, NW6 3QT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02728300
Notified on 14 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jarniamh Holdings Limited

28 Prescott Street, Halifax, HX1 2LG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 17 November 2020
Ceased on 14 June 2023
Nature of control: 50,01-75% voting rights
25-50% shares

Andrew S.

Notified on 27 September 2019
Ceased on 14 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Matthew P.

Notified on 4 May 2016
Ceased on 17 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Linda P.

Notified on 29 March 2017
Ceased on 27 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J & N Properties (halifax) August 1, 2019
Amclad December 12, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-08-312021-08-312022-08-31
Net Worth100100100   
Balance Sheet
Cash Bank On Hand  100237 47929 22031 339
Current Assets  100462 455433 387236 709
Debtors   224 976404 167205 370
Net Assets Liabilities   26 32631 108-72 335
Other Debtors   70 835103 52831 966
Property Plant Equipment     481
Cash Bank In Hand100100100   
Net Assets Liabilities Including Pension Asset Liability100100100   
Reserves/Capital
Shareholder Funds100100100   
Other
Amount Specific Advance Or Credit Directors   21 23465 24111 589
Amount Specific Advance Or Credit Made In Period Directors   21 23470 8881 889
Amount Specific Advance Or Credit Repaid In Period Directors    92 12255 541
Accumulated Depreciation Impairment Property Plant Equipment     241
Amounts Owed To Group Undertakings   166 917251 580259 876
Amounts Recoverable On Contracts    54 893 
Average Number Employees During Period  2233
Bank Borrowings Overdrafts    42 50033 206
Creditors   436 12942 50033 206
Increase From Depreciation Charge For Year Property Plant Equipment     241
Net Current Assets Liabilities  10026 32673 608-39 610
Other Creditors   207 25032 7542 253
Other Taxation Social Security Payable   6 17326 16329
Property Plant Equipment Gross Cost     722
Total Additions Including From Business Combinations Property Plant Equipment     722
Total Assets Less Current Liabilities  10026 32673 608-39 129
Trade Creditors Trade Payables   222 70641 7824 474
Trade Debtors Trade Receivables   154 141242 593169 614
Called Up Share Capital Not Paid Not Expressed As Current Asset10000   
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 16th, August 2023
Free Download (1 page)

Company search